AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 30th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 20th Apr 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wed, 20th Apr 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 23 New Park Street Leicester LE3 5NH LE3 5NH United Kingdom on Tue, 3rd May 2022 to 23 New Park Street Leicester LE3 5NH
filed on: 3rd, May 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 20th Apr 2022 director's details were changed
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Apr 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 15th Apr 2021 director's details were changed
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 31st Jul 2021 to Wed, 31st Mar 2021
filed on: 23rd, September 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 26th, July 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Fri, 24th Apr 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 10th Apr 2020
filed on: 10th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 10th Apr 2020
filed on: 10th, April 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 119 Granby Street Leicester LE1 6FD England on Wed, 24th Jul 2019 to 23 New Park Street Leicester LE3 5NH LE3 5NH
filed on: 24th, July 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 15th Jul 2019
filed on: 24th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 24th Jul 2019
filed on: 24th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 15th Jul 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Sun, 15th Jul 2018 new director was appointed.
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 17th, August 2018
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 15th Jul 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 23a New Park Street Leicester LE3 5NH England on Thu, 25th Jan 2018 to 119 Granby Street Leicester LE1 6FD
filed on: 25th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 15th Jul 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 15th Jul 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 3 Lime Avenue Groby Leicester LE6 0YE England on Fri, 1st Apr 2016 to 23a New Park Street Leicester LE3 5NH
filed on: 1st, April 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, July 2015
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Capital declared on Thu, 16th Jul 2015: 1.00 GBP
capital
|
|